Name: | MORTGAGES IN-DEED NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1992 (33 years ago) |
Entity Number: | 1622760 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 82 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PERRY SILVERMAN | Chief Executive Officer | 82 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2012-05-03 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2010-03-30 | 2012-05-03 | Address | 400 POST AVE AVE, WESTBURYITY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2012-05-03 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2010-03-30 | Address | 975 FRANKLIN AVE 3RD FLR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2008-05-27 | 2010-03-30 | Address | 975 FRANKLIN AVE 3RD FLR, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503002652 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100330002435 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080527002495 | 2008-05-27 | BIENNIAL STATEMENT | 2008-03-01 |
980312002530 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
940331002749 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State